CAMBIAN ASPERGER SYNDROME SERVICES LIMITED

04117476
METROPOLITAN 3 DARKES LANE POTTERS BAR ENGLAND EN6 1AG

Documents

Documents
Date Category Description Pages
02 Jul 2024 accounts Annual Accounts 23 Buy now
02 Jul 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/23 78 Buy now
02 Jul 2024 other Audit exemption statement of guarantee by parent company for period ending 30/09/23 3 Buy now
02 Jul 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/09/23 1 Buy now
13 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2023 accounts Annual Accounts 24 Buy now
15 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/22 85 Buy now
15 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 30/09/22 3 Buy now
15 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/09/22 1 Buy now
22 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2023 incorporation Memorandum Articles 11 Buy now
08 Jan 2023 resolution Resolution 2 Buy now
03 Jan 2023 mortgage Registration of a charge 101 Buy now
30 Dec 2022 change-of-constitution Statement Of Companys Objects 2 Buy now
22 Dec 2022 mortgage Registration of a charge 41 Buy now
20 Oct 2022 mortgage Statement of satisfaction of a charge 4 Buy now
31 Aug 2022 accounts Annual Accounts 22 Buy now
31 Aug 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/21 178 Buy now
31 Aug 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/09/21 1 Buy now
31 Aug 2022 other Audit exemption statement of guarantee by parent company for period ending 30/09/21 3 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2021 officers Termination of appointment of director (John Joseph Ivers) 1 Buy now
22 Jun 2021 accounts Annual Accounts 26 Buy now
22 Jun 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/09/20 1 Buy now
22 Jun 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/20 133 Buy now
22 Jun 2021 other Audit exemption statement of guarantee by parent company for period ending 30/09/20 3 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2020 accounts Annual Accounts 25 Buy now
18 Sep 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/19 146 Buy now
18 Sep 2020 other Audit exemption statement of guarantee by parent company for period ending 30/09/19 3 Buy now
18 Sep 2020 other Notice of agreement to exemption from audit of accounts for period ending 30/09/19 1 Buy now
21 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2020 officers Change of particulars for director (Mr Christopher Keith Dickinson) 2 Buy now
03 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2019 accounts Annual Accounts 26 Buy now
16 Jul 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/18 72 Buy now
16 Jul 2019 other Audit exemption statement of guarantee by parent company for period ending 30/09/18 3 Buy now
02 Jul 2019 other Notice of agreement to exemption from audit of accounts for period ending 30/09/18 3 Buy now
24 Jun 2019 officers Termination of appointment of secretary (Catherine Apthorpe) 1 Buy now
30 May 2019 officers Termination of appointment of director (Anne Marie Carrie) 1 Buy now
09 Apr 2019 officers Appointment of director (Mr John Ivers) 2 Buy now
29 Mar 2019 officers Appointment of director (Mr Farouq Rashid Sheikh) 2 Buy now
28 Mar 2019 officers Appointment of director (Mr Haroon Rashid Sheikh) 2 Buy now
28 Mar 2019 officers Appointment of director (Mr Christopher Keith Dickinson) 2 Buy now
14 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2018 mortgage Registration of a charge 29 Buy now
26 Oct 2018 officers Termination of appointment of director 1 Buy now
26 Oct 2018 officers Termination of appointment of director 1 Buy now
26 Oct 2018 officers Termination of appointment of director (Mohamed Saleem Asaria) 1 Buy now
26 Oct 2018 officers Termination of appointment of director (Anoop Kang) 1 Buy now
31 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2018 accounts Annual Accounts 25 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 officers Appointment of director (Mr Jeremy David Wiles) 2 Buy now
22 Sep 2017 accounts Annual Accounts 23 Buy now
02 Aug 2017 officers Appointment of director (Mr Anoop Kang) 2 Buy now
03 Mar 2017 officers Termination of appointment of secretary (Francis Jardine) 1 Buy now
03 Mar 2017 officers Appointment of secretary (Ms Catherine Apthorpe) 2 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
30 Dec 2016 officers Termination of appointment of director (Antonio Romero) 1 Buy now
30 Dec 2016 officers Appointment of director (Anne Marie Carrie) 2 Buy now
30 Dec 2016 officers Termination of appointment of director (Michael James Mcquaid) 1 Buy now
07 Oct 2016 accounts Annual Accounts 25 Buy now
16 Sep 2016 officers Termination of appointment of secretary (Paul Wright) 1 Buy now
15 Sep 2016 officers Appointment of secretary (Mr Francis Jardine) 2 Buy now
08 Jun 2016 officers Termination of appointment of director (Andrew Patrick Griffith) 1 Buy now
25 May 2016 mortgage Registration of a charge 137 Buy now
16 Feb 2016 annual-return Annual Return 7 Buy now
07 Sep 2015 accounts Annual Accounts 20 Buy now
01 Apr 2015 mortgage Registration of a charge 148 Buy now
25 Feb 2015 annual-return Annual Return 6 Buy now
25 Feb 2015 officers Change of particulars for director (Mr Andrew Patrick Griffith) 2 Buy now
02 Feb 2015 officers Appointment of secretary (Paul Wright) 2 Buy now
02 Feb 2015 officers Termination of appointment of secretary (T&H Secretarial Services Limited) 1 Buy now
30 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2015 resolution Resolution 3 Buy now
10 Dec 2014 mortgage Registration of a charge 142 Buy now
29 Oct 2014 accounts Annual Accounts 19 Buy now
05 Sep 2014 resolution Resolution 13 Buy now
15 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
22 Apr 2014 mortgage Registration of a charge 80 Buy now
17 Feb 2014 annual-return Annual Return 7 Buy now
07 Nov 2013 officers Termination of appointment of director (Shabbir Merali) 2 Buy now
04 Nov 2013 officers Appointment of director (Andrew Patrick Griffith) 3 Buy now
22 Aug 2013 accounts Annual Accounts 17 Buy now
18 Feb 2013 annual-return Annual Return 7 Buy now
23 Jul 2012 officers Change of particulars for corporate secretary (T&H Secretarial Services Limited) 3 Buy now
23 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Jun 2012 accounts Annual Accounts 13 Buy now
24 Feb 2012 annual-return Annual Return 7 Buy now
15 Feb 2012 miscellaneous Miscellaneous 1 Buy now
13 Feb 2012 miscellaneous Miscellaneous 1 Buy now
22 Nov 2011 officers Appointment of director (Shabbir Merali) 3 Buy now
17 Nov 2011 officers Termination of appointment of director (Tim Wood) 2 Buy now
13 Sep 2011 accounts Annual Accounts 13 Buy now